Name: | BFS GROUP OF NEW YORK LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 01 Apr 2010 (15 years ago) |
Entity Number: | 3946380 |
ZIP code: | 10005 |
County: | Orange |
Foreign Legal Name: | BFS GROUP OF NEW YORK LLC |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2022-02-12 | 2024-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2022-02-12 | 2024-04-03 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-02-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2022-02-12 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2010-04-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2010-04-01 | 2010-04-01 | Name | PROBUILD COMPANY LLC |
2010-04-01 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2010-04-01 | 2022-02-12 | Name | PROBUILD COMPANY LLC |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240403003098 | 2024-04-03 | BIENNIAL STATEMENT | 2024-04-03 |
220926002294 | 2022-09-26 | BIENNIAL STATEMENT | 2022-04-01 |
220212000202 | 2022-02-10 | CERTIFICATE OF AMENDMENT | 2022-02-10 |
200501061261 | 2020-05-01 | BIENNIAL STATEMENT | 2020-04-01 |
SR-54570 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
SR-54571 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180426006196 | 2018-04-26 | BIENNIAL STATEMENT | 2018-04-01 |
160419006324 | 2016-04-19 | BIENNIAL STATEMENT | 2016-04-01 |
140402006289 | 2014-04-02 | BIENNIAL STATEMENT | 2014-04-01 |
120423002121 | 2012-04-23 | BIENNIAL STATEMENT | 2012-04-01 |
Date of last update: 03 Feb 2025
Sources: New York Secretary of State